DAVID C. JONES, INC. - Florida Company Profile

Entity Name: | DAVID C. JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 1979 (46 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 639749 |
FEI/EIN Number | 591970182 |
Address: | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL, 34103, US |
Mail Address: | 3435 TENTH STREET NORTH, SUITE 1, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES IRENE COLE | Vice President | 5234 SEASHELL AVE, NAPLES, FL, 34103 |
JONES D C | Secretary | 362 RIDGE DR, NAPLES, FL, 34108 |
JONES, DAVID C. | President | 3435 TENTH ST., N., 1, NAPLES, FL, 34103 |
JONES, DAVID C. | Director | 3435 TENTH ST., N., 1, NAPLES, FL, 34103 |
JONES, DAVID C. | Agent | 3435 TENTH STREET NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-04 | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 1998-03-04 | 3435 TENTH STREET NORTH, STE 1, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-09 | 3435 TENTH STREET NORTH, STE #1, NAPLES, FL 34103 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDRA S. TRIM, ESTATE OF: RONALD A. TRIM VS SOUTHERN GARDENS, L L C, et al., | 2D2016-1717 | 2016-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF: RONALD A. TRIM |
Role | Appellant |
Status | Active |
Name | SANDRA S. TRIM |
Role | Appellant |
Status | Active |
Representations | DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ. |
Name | T J M PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHERN GARDENS, L L C |
Role | Appellee |
Status | Active |
Representations | THERESA DOMENICO, ESQ., MARK B. HARTIG, ESQ. |
Name | DAVID C. JONES, INC. |
Role | Appellee |
Status | Active |
Name | TERENCE J. MC CARTHY |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant's June 6, 2016, status report is noted. The appellant shall provide this court with a status report on the finalization of the parties' settlement either within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier. |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ **NOTED SEE 6/14/16 ORDER**APPELLANT'S STATUS REPORT |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ The appellant's unopposed motion to stay proceedings is granted. This appeal shall be stayed pending the finalization of the parties' settlement. The appellant shall provide this court with a status report on the finalization of the settlement within 30 days of the date of this order or upon finalization of the settlement, whichever is earlier. |
Docket Date | 2016-04-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | SANDRA S. TRIM |
Docket Date | 2016-04-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-21 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2016-04-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SANDRA S. TRIM |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-13 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-07-18 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-03-04 |
ANNUAL REPORT | 1997-04-09 |
ANNUAL REPORT | 1996-07-25 |
ANNUAL REPORT | 1995-02-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State